S-TECH RESEARCH & DEVELOPMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAMPSON

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH CLARKE SAMPSON

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SAMPSON

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CESSATION OF GEOFFREY JOHN SAMPSON AS A PSC

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 167 BEAUMONT ROAD ST JUDES PLYMOUTH DEVON PL4 9EQ

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN SAMPSON / 01/07/2015

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN SAMPSON / 01/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED CASSEL DETECTION LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD EDWARDS / 01/01/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPSON / 01/08/2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT 50 CARIOCCA EAST MANCHESTER BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 111 SANDYWELL STREET OPENSHAW MANCHESTER M11 1BB

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company